Business directory in New York Erie - Page 2988

by County Erie ZIP Codes

14225 14206 14221 14209 14227 14224 14208 14150 14032 14059 14072 14051 14218 14043 14203 14033 14127 14075 14207 14217 14001 14004 14213 14111 14031 14027 14211 14068 14086 14057 14201 14222 14204 14025 14212 14102 14139 14026 14260 14091 14037 14169 14013 14112 14061 14205 14110 14151 14240 14233 14263 14226 14214 14215 14228 14219 14080 14216 14202 14170 14052 14034 14006 14220 14223 14055 14145 14069 14085 14261 14210 14035 14134 14047 14241 14231 14010 14140 14272 14264 14038 14280
Found 177051 companies

Entity number: 842501

Address: 305 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842446

Address: 9300 TRANSIT RD., EAST AMHERST, NY, United States, 14051

Registration date: 17 May 1983 - 20 Jan 1989

Entity number: 842428

Address: 1115 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Registration date: 17 May 1983 - 24 Mar 1993

Entity number: 842378

Address: 236 BENZINGER ST., BUFFALO, NY, United States, 14206

Registration date: 17 May 1983 - 19 Jan 2005

Entity number: 842312

Address: 2024 GRAND ISLAND BLVD., PO BOX 292, GRAND ISLAND, NY, United States, 14072

Registration date: 17 May 1983 - 25 Mar 1992

Entity number: 842306

Address: 1900 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 17 May 1983 - 25 Oct 1988

Entity number: 842292

Address: 3400 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842185

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 16 May 1983 - 15 Jun 1988

Entity number: 842151

Address: 5205 BROOKFIELD LANE, CLARENCE, NY, United States, 14031

Registration date: 16 May 1983 - 24 Mar 1993

Entity number: 842088

Address: THIELMAN AND JASEN, 1710 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 May 1983 - 25 Mar 1992

Entity number: 842010

Address: 9259 HUNTING VALLEY RD, CLARENCE, NY, United States, 14031

Registration date: 16 May 1983 - 29 Dec 1999

Entity number: 842008

Address: 162 PACECREST COURT, WEST SENECA, NY, United States, 14224

Registration date: 16 May 1983 - 23 Jul 1986

Entity number: 841999

Address: 3400 MARINE MIDLAND CNTR, BUFFALO, NY, United States, 14203

Registration date: 16 May 1983 - 31 Dec 1984

Entity number: 841945

Address: 420 MAIN ST., SUITE 1500, BUFFALO, NY, United States, 14202

Registration date: 16 May 1983 - 09 Dec 2015

Entity number: 841881

Address: 5792 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 16 May 1983 - 24 Mar 1993

Entity number: 841879

Address: 405 CONVENTION TOWER, BUFFALO, NY, United States, 14202

Registration date: 16 May 1983 - 25 Mar 1992

Entity number: 841876

Address: 700 NIAGARA FRONTIER, BLDG., BUFFALO, NY, United States, 14202

Registration date: 16 May 1983 - 24 Mar 1993

Entity number: 841950

Address: 46 GAIL AVENUE, BUFFALO, NY, United States, 14215

Registration date: 16 May 1983

Entity number: 841839

Address: 1600 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 13 May 1983 - 15 Jun 1988

Entity number: 841711

Address: 1246 GROVER RD., EAST AURORA, NY, United States, 14052

Registration date: 13 May 1983 - 24 Mar 1993

Entity number: 841687

Address: 5550 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Registration date: 13 May 1983 - 26 Jun 1996

Entity number: 841682

Address: 26555 EVERGREEN RD., SUITE 1116, SOUTHFIELD, MI, United States, 48076

Registration date: 13 May 1983 - 27 Sep 1995

Entity number: 841660

Address: 700 BANYAN TRAIL, BOCA RATON, FL, United States, 33431

Registration date: 13 May 1983 - 04 Jan 2010

Entity number: 841598

Address: 1725 MAPLE RD., AMHERST, NY, United States, 14221

Registration date: 13 May 1983 - 25 Mar 1992

Entity number: 841715

Address: 64 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 13 May 1983

Entity number: 841548

Address: MICHAEL L JAEGER, 3614 NORTH BUFFALO RD, ORCHARD PARK, NY, United States, 14127

Registration date: 12 May 1983 - 27 Mar 2002

Entity number: 841546

Address: 68 NIAGARA ST., BUFFALO, NY, United States, 14202

Registration date: 12 May 1983 - 25 Mar 1992

Entity number: 841511

Address: 2300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 May 1983 - 24 Mar 1993

Entity number: 841498

Address: 2129 BAILEY AVE., BUFFALO, NY, United States, 14211

Registration date: 12 May 1983 - 15 Jun 1988

Entity number: 841486

Address: 5917 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075

Registration date: 12 May 1983 - 20 Apr 2000

Entity number: 841472

Address: 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Registration date: 12 May 1983 - 19 Jun 1985

Entity number: 841428

Address: 3120 DELAWARE AVE., KENMORE, NY, United States, 14217

Registration date: 12 May 1983 - 25 Mar 1992

Entity number: 841392

Address: 99 SUMMERVIEW, WILLIAMSVILLE, NY, United States, 14221

Registration date: 12 May 1983 - 25 Jun 2003

Entity number: 841339

Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Registration date: 12 May 1983 - 31 Dec 2021

Entity number: 841338

Address: 570 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 12 May 1983 - 31 Dec 1986

Entity number: 841337

Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Registration date: 12 May 1983 - 31 Dec 2021

Entity number: 841332

Address: 361 DELAWARE AVE., SUITE 311, BUFFALO, NY, United States, 14202

Registration date: 12 May 1983 - 24 Mar 1993

Entity number: 841325

Address: 736 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Registration date: 12 May 1983 - 25 Jan 2012

Entity number: 841324

Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202

Registration date: 12 May 1983 - 15 Jun 1988

Entity number: 841306

Address: 2220 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Registration date: 11 May 1983 - 25 Jan 2012

Entity number: 841199

Address: 8445 MAIN ST., CLARENCE, NY, United States

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841197

Address: 6440 OMPHALIUS RD., COLDEN, NY, United States, 14033

Registration date: 11 May 1983 - 14 Sep 2007

Entity number: 841138

Address: 46 GERALD PLACE, BUFFALO, NY, United States, 14215

Registration date: 11 May 1983 - 25 Mar 1992

Entity number: 841133

Address: GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 11 May 1983 - 29 Jan 1987

Entity number: 841075

Address: 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 11 May 1983 - 29 Mar 1990

Entity number: 840972

Address: 623MAIN ST, YOUNGSTOWN, NY, United States, 14174

Registration date: 11 May 1983

Entity number: 840910

Address: 114-B HARROGATE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840747

Address: 9460 GREINER RD., CLARENCE, NY, United States, 14031

Registration date: 10 May 1983 - 26 Jun 1996

Entity number: 840719

Address: 7078 TRANSIT RD., WILLIAMSVILLE, NY, United States, 14221

Registration date: 10 May 1983 - 25 Mar 1992

Entity number: 840711

Address: 1365 BAILEY AVE., BUFFALO, NY, United States, 14206

Registration date: 10 May 1983 - 24 Mar 1993